AA |
Total exemption full company accounts data drawn up to Thu, 29th Jun 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 085718580001, created on Fri, 27th Oct 2023
filed on: 3rd, November 2023
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Jul 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Jul 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 21st Jul 2023. New Address: East Lodge New Road Hill Midgam Green, Midgham Reading RG7 5TX. Previous address: PO Box KT24 5HU Pine View Forest Lane East Horsley Leatherhead Surrey KT24 5HU England
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Jun 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 29th Jun 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jul 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, February 2021
| incorporation
|
Free Download
(40 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, February 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 29th Jun 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 17th Jun 2016
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jun 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jun 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 14th Aug 2018. New Address: PO Box KT24 5HU Pine View Forest Lane East Horsley Leatherhead Surrey KT24 5HU. Previous address: Suite 2, Victoria House South Street Farnham Surrey GU9 7QU
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jun 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th Jun 2016 with full list of members
filed on: 19th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Jun 2015 with full list of members
filed on: 6th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 5th Sep 2014. New Address: Suite 2, Victoria House South Street Farnham Surrey GU9 7QU. Previous address: Pine View Forest Lane East Horsley Leatherhead Surrey KT24 5HU United Kingdom
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 30th Jun 2013 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Jun 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 23rd Jun 2013 director's details were changed
filed on: 23rd, June 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(7 pages)
|